NHG SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1630 March 2016 APPLICATION FOR STRIKING-OFF

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/09/147 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLUTTEN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SELWYN STEPHEN D'SOUZA / 01/07/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PANCOTT / 29/05/2013

View Document

27/09/1227 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BANFILL

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM
30 BANKS DRIVE
SANDY
BEDFORDSHIRE
SG191AE
ENGLAND

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLUTTEN / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PANCOTT / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SELWYN STEPHEN D'SOUZA / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BANFILL / 14/08/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
5 HATLEY ROAD
POTTON
SANDY
BEDFORDSHIRE
SG19 2DX
ENGLAND

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SELWYN D'SOUZA / 21/08/2008

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company